CHARLES LYNDON HOMES LTD
MORPETH BROOM HOUSE MANAGEMENT LIMITED

Hellopages » Northumberland » Northumberland » NE61 1PY

Company number 02125979
Status Active
Incorporation Date 24 April 1987
Company Type Private Limited Company
Address TOWER BUILDINGS, 9 OLDGATE, MORPETH, NORTHUMBERLAND, ENGLAND, NE61 1PY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Company name changed broom house management LIMITED\certificate issued on 02/04/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-03-21 . The most likely internet sites of CHARLES LYNDON HOMES LTD are www.charleslyndonhomes.co.uk, and www.charles-lyndon-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Pegswood Rail Station is 2 miles; to Cramlington Rail Station is 6.6 miles; to Newcastle Airport Metro is 9.2 miles; to Acklington Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charles Lyndon Homes Ltd is a Private Limited Company. The company registration number is 02125979. Charles Lyndon Homes Ltd has been working since 24 April 1987. The present status of the company is Active. The registered address of Charles Lyndon Homes Ltd is Tower Buildings 9 Oldgate Morpeth Northumberland England Ne61 1py. . BROWN, Paul is a Secretary of the company. YEOMANS, Neil Lyndon is a Secretary of the company. CAWKWELL, Ian Charles is a Director of the company. YEOMANS, Neil Lyndon is a Director of the company. Secretary BLAIR-ROBINSON, Mina Louise has been resigned. Secretary FARAGE, Leila Susanne has been resigned. Secretary ROACH, Frederick Alkmund has been resigned. Director BLAIR-ROBINSON, Mina Louise has been resigned. Director ENGLAND, Tony David has been resigned. Director FARAGE, Leila Susanne has been resigned. Director HASELHURST, Lorna Margaret has been resigned. Director HASELHURST, Michael Ree has been resigned. Director O'REILLY, Andrew Steven has been resigned. Director REDFERN, Carol Ann has been resigned. Director REDFERN, Richard, Doctor (Medical) has been resigned. Director ROACH, Frederick Alkmund has been resigned. Director ROACH, Monica Violet Norman has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BROWN, Paul
Appointed Date: 01 February 2016

Secretary
YEOMANS, Neil Lyndon
Appointed Date: 01 February 2005

Director
CAWKWELL, Ian Charles
Appointed Date: 14 June 2005
68 years old

Director
YEOMANS, Neil Lyndon
Appointed Date: 01 February 2005
67 years old

Resigned Directors

Secretary
BLAIR-ROBINSON, Mina Louise
Resigned: 01 March 2003

Secretary
FARAGE, Leila Susanne
Resigned: 14 June 2005
Appointed Date: 01 March 2003

Secretary
ROACH, Frederick Alkmund
Resigned: 31 January 1993

Director
BLAIR-ROBINSON, Mina Louise
Resigned: 01 March 2003
59 years old

Director
ENGLAND, Tony David
Resigned: 14 June 2005
Appointed Date: 01 March 2003
74 years old

Director
FARAGE, Leila Susanne
Resigned: 14 June 2005
Appointed Date: 28 June 1996
58 years old

Director
HASELHURST, Lorna Margaret
Resigned: 14 June 2005
102 years old

Director
HASELHURST, Michael Ree
Resigned: 19 March 2001
113 years old

Director
O'REILLY, Andrew Steven
Resigned: 14 June 2005
Appointed Date: 28 June 1996
60 years old

Director
REDFERN, Carol Ann
Resigned: 17 April 1996
65 years old

Director
REDFERN, Richard, Doctor (Medical)
Resigned: 17 April 1996
60 years old

Director
ROACH, Frederick Alkmund
Resigned: 14 June 2005
115 years old

Director
ROACH, Monica Violet Norman
Resigned: 16 May 1993
112 years old

Persons With Significant Control

Mr Ian Charles Cawkwell
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Lyndon Yeomans
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHARLES LYNDON HOMES LTD Events

01 Mar 2017
Confirmation statement made on 21 February 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Apr 2016
Company name changed broom house management LIMITED\certificate issued on 02/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-21

04 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4

04 Mar 2016
Director's details changed for Mr Ian Charles Cawkwell on 1 January 2016
...
... and 80 more events
30 Mar 1988
Accounting reference date shortened from 31/03 to 07/01

23 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Jun 1987
Registered office changed on 23/06/87 from: 84 temple chambers temple avenue london EC4Y 0HP

24 Apr 1987
Incorporation
24 Apr 1987
Certificate of Incorporation

CHARLES LYNDON HOMES LTD Charges

5 October 2015
Charge code 0212 5979 0002
Delivered: 9 October 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that freehold property known as broom house, tower…
5 October 2015
Charge code 0212 5979 0001
Delivered: 9 October 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that freehold property known as broom house, tower…